MAGIC BOX LIMITED

Company Documents

DateDescription
11/02/2511 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/02/2511 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

26/11/2426 November 2024 First Gazette notice for voluntary strike-off

View Document

26/11/2426 November 2024 First Gazette notice for voluntary strike-off

View Document

14/11/2414 November 2024 Application to strike the company off the register

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/01/2412 January 2024 Registered office address changed from 405 the Bridge 40, Dearmans Place Salford M3 5EW England to 304 Luvyababes Victoria Centre Nottingham NG1 3QN on 2024-01-12

View Document

12/01/2412 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

17/11/2317 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

05/01/235 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/01/224 January 2022 Confirmation statement made on 2021-12-31 with updates

View Document

08/12/218 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/12/2010 December 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID PAUL WILLIAMS / 01/12/2020

View Document

10/12/2010 December 2020 PSC'S CHANGE OF PARTICULARS / MRS AMANDA WILLIAMS / 01/12/2020

View Document

07/12/207 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

16/11/2016 November 2020 REGISTERED OFFICE CHANGED ON 16/11/2020 FROM LUVYABABES UNIT X, MARSDEN WAY SOUTH MANCHESTER MANCHESTER M4 3AT ENGLAND

View Document

29/05/2029 May 2020 REGISTERED OFFICE CHANGED ON 29/05/2020 FROM 48-50 STOCKS STREET MANCHESTER M8 8QJ

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES

View Document

06/12/196 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

30/07/1830 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

12/09/1712 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

03/01/173 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PAUL WILLIAMS / 30/12/2016

View Document

03/01/173 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA WILLIAMS / 30/12/2016

View Document

20/07/1620 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

06/01/166 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PAUL WILLIAMS / 06/01/2016

View Document

06/01/166 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

05/09/155 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

26/08/1526 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 012459790003

View Document

22/07/1522 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/04/1523 April 2015 REGISTERED OFFICE CHANGED ON 23/04/2015 FROM 40 BROUGHTON ST MANCHESTER M8 8NN

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/01/159 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

02/07/142 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

02/07/142 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/06/1427 June 2014 SECRETARY APPOINTED DAVID PAUL WILLIAMS

View Document

26/06/1426 June 2014 DIRECTOR APPOINTED DAVID PAUL WILLIAMS

View Document

26/06/1426 June 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID PEPPI

View Document

26/06/1426 June 2014 DIRECTOR APPOINTED AMANDA WILLIAMS

View Document

26/06/1426 June 2014 APPOINTMENT TERMINATED, DIRECTOR SHARON PEPPI

View Document

26/06/1426 June 2014 APPOINTMENT TERMINATED, SECRETARY SHARON PEPPI

View Document

26/06/1426 June 2014 APPOINTMENT TERMINATED, SECRETARY SHARON PEPPI

View Document

09/01/149 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

11/09/1311 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/01/133 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

12/11/1212 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/01/124 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

20/07/1120 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/01/115 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

13/07/1013 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/01/104 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHARON PEPPI / 04/01/2010

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MAURICE PEPPI / 04/01/2010

View Document

23/06/0923 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/03/0919 March 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/01/089 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

24/09/0724 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/01/073 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/01/0610 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

12/01/0512 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

09/07/049 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

15/01/0415 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

13/05/0313 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

09/01/039 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

09/05/029 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

15/01/0215 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

18/05/0118 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

15/01/0115 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

16/08/0016 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

07/01/007 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

12/07/9912 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

24/12/9824 December 1998 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

29/10/9829 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

23/01/9823 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

04/08/974 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

21/12/9621 December 1996 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

26/09/9626 September 1996 S252 DISP LAYING ACC 10/09/96

View Document

26/09/9626 September 1996 S386 DISP APP AUDS 06/09/96

View Document

26/09/9626 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

26/09/9626 September 1996 S366A DISP HOLDING AGM 10/09/96

View Document

14/02/9614 February 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

29/08/9529 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

10/03/9510 March 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

06/02/956 February 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

15/08/9415 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

20/01/9420 January 1994 DIRECTOR RESIGNED

View Document

20/01/9420 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

05/08/935 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

22/04/9322 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/9321 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

21/01/9321 January 1993 SECRETARY'S PARTICULARS CHANGED

View Document

26/11/9226 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

14/01/9214 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

19/12/9119 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

17/01/9117 January 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

17/01/9117 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

31/05/9031 May 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

21/05/9021 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

14/06/8914 June 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

22/11/8822 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

23/05/8823 May 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

04/12/874 December 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

05/03/875 March 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

05/03/875 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

13/06/8613 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/85

View Document

13/06/8613 June 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

25/02/7625 February 1976 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company